Advanced company searchLink opens in new window

REID INSPECTION SERVICES LIMITED

Company number SC345418

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
01 Nov 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
16 Aug 2016 GAZ1(A) First Gazette notice for voluntary strike-off
09 Aug 2016 DS01 Application to strike the company off the register
27 Jul 2016 CS01 Confirmation statement made on 8 July 2016 with updates
29 Apr 2016 AA Micro company accounts made up to 31 July 2015
27 Apr 2016 AD01 Registered office address changed from 11 Willow House Newhouse Business Park Newhouse Road Grangemouth FK3 8LL to First Floor, Unit 4 Earls Court Earls Gate Business Park Grangemouth Stirlingshire FK3 8ZE on 27 April 2016
25 Sep 2015 AR01 Annual return made up to 8 July 2015 with full list of shareholders
Statement of capital on 2015-09-25
  • GBP 1
13 Apr 2015 AA Total exemption small company accounts made up to 31 July 2014
08 Aug 2014 AR01 Annual return made up to 8 July 2014 with full list of shareholders
Statement of capital on 2014-08-08
  • GBP 1
08 Aug 2014 AD01 Registered office address changed from C/O Broome Affinity Ltd 15 Willow House Newhouse Business Park Newhouse Road Grangemouth Stirlingshire FK3 8LL United Kingdom to 11 Willow House Newhouse Business Park Newhouse Road Grangemouth FK3 8LL on 8 August 2014
11 Mar 2014 AA Total exemption small company accounts made up to 31 July 2013
04 Aug 2013 AR01 Annual return made up to 8 July 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-04
26 Feb 2013 AA Total exemption small company accounts made up to 31 July 2012
08 Aug 2012 AR01 Annual return made up to 8 July 2012 with full list of shareholders
26 Mar 2012 AA Total exemption small company accounts made up to 31 July 2011
30 Aug 2011 AR01 Annual return made up to 8 July 2011 with full list of shareholders
26 Apr 2011 AA Total exemption small company accounts made up to 31 July 2010
02 Sep 2010 AR01 Annual return made up to 8 July 2010 with full list of shareholders
02 Sep 2010 CH01 Director's details changed for Mr Brian David Reid on 5 July 2010
02 Sep 2010 CH01 Director's details changed for Mrs Karen Reid on 5 July 2010
18 May 2010 AD01 Registered office address changed from C/O Broome Epoch House Falkirk Road Grangemouth Falkirk FK3 8WW Scotland on 18 May 2010
22 Oct 2009 AA Total exemption small company accounts made up to 31 July 2009
13 Jul 2009 363a Return made up to 08/07/09; full list of members
08 Jul 2008 NEWINC Incorporation